MALT HOUSE HOLDINGS LIMITED

06857487
53A CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Feb 2021 resolution Resolution 1 Buy now
17 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
17 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
17 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
17 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
16 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jan 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jan 2021 capital Statement of capital (Section 108) 3 Buy now
28 Jan 2021 insolvency Solvency Statement dated 18/12/20 1 Buy now
28 Jan 2021 resolution Resolution 1 Buy now
11 Dec 2020 officers Termination of appointment of director (Maire Brown) 1 Buy now
02 Dec 2020 officers Appointment of director (Mr Christopher David Shortland) 2 Buy now
02 Dec 2020 officers Appointment of director (Mr Scott Lowe) 2 Buy now
01 Oct 2020 officers Termination of appointment of director (Vincent Gardner) 1 Buy now
01 Oct 2020 officers Appointment of secretary (Mr Dean Clarke) 2 Buy now
01 Oct 2020 officers Termination of appointment of secretary (Christopher David Shortland) 1 Buy now
26 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2019 officers Appointment of director (Ms Maire Brown) 2 Buy now
18 Sep 2019 officers Appointment of corporate secretary (Callidus Secretaries Limited) 2 Buy now
18 Sep 2019 officers Termination of appointment of director (Stewart James Donald) 1 Buy now
18 Sep 2019 officers Termination of appointment of director (Neil James Fox) 1 Buy now
18 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2019 officers Appointment of director (Mr Vincent Gardner) 2 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2019 officers Appointment of secretary (Mr Christopher David Shortland) 2 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Apr 2019 accounts Annual Accounts 5 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2018 accounts Annual Accounts 5 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Stewart James Donald) 2 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Neil James Fox) 2 Buy now
22 Aug 2017 accounts Annual Accounts 5 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
07 Mar 2017 resolution Resolution 36 Buy now
07 Mar 2017 resolution Resolution 6 Buy now
19 Aug 2016 accounts Annual Accounts 5 Buy now
06 Apr 2016 annual-return Annual Return 7 Buy now
06 May 2015 accounts Annual Accounts 5 Buy now
29 Apr 2015 annual-return Annual Return 7 Buy now
25 Jul 2014 accounts Annual Accounts 9 Buy now
07 Apr 2014 annual-return Annual Return 7 Buy now
09 Jul 2013 accounts Annual Accounts 9 Buy now
04 Apr 2013 annual-return Annual Return 7 Buy now
27 Dec 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Dec 2012 capital Notice of name or other designation of class of shares 2 Buy now
27 Dec 2012 resolution Resolution 1 Buy now
11 Jul 2012 accounts Annual Accounts 7 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
24 Jun 2011 accounts Annual Accounts 7 Buy now
05 Apr 2011 annual-return Annual Return 6 Buy now
09 Sep 2010 capital Return of Allotment of shares 5 Buy now
06 Aug 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Stewart James Donald) 2 Buy now
11 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Mar 2009 incorporation Incorporation Company 18 Buy now